Advanced company searchLink opens in new window

GARA ROCK RESORT LIMITED

Company number 04822314

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2021 CH01 Director's details changed for Mr Anthony James Brewis Nares on 11 December 2021
11 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2021 DS01 Application to strike the company off the register
28 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
12 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 29 December 2018
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 AA01 Current accounting period shortened from 29 December 2019 to 28 December 2019
25 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
26 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
10 May 2019 TM01 Termination of appointment of Sean David Hodgson as a director on 18 April 2019
21 Dec 2018 AA Total exemption full accounts made up to 30 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
29 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
04 Apr 2018 PSC05 Change of details for Kingfisher Resorts Limited as a person with significant control on 4 April 2018
04 Apr 2018 AD01 Registered office address changed from 10-11 Lemon Street Truro Cornwall TR1 2LQ England to Hyde Park House 5 Manfred Road London SW15 2RS on 4 April 2018
15 Nov 2017 CH01 Director's details changed for Mr Nigel Peter Chapman on 20 August 2017
18 Oct 2017 TM01 Termination of appointment of Jonathan Robin Boss as a director on 29 September 2017
18 Oct 2017 MR04 Satisfaction of charge 048223140010 in full